Company NameTwelve Oberstein Road Management Limited
Company StatusDissolved
Company Number01839434
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 1984(39 years, 8 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nick Bentley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritain
StatusClosed
Appointed18 November 2015(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22d Old Park Avenue
London
SW12 8RH
Director NameMr Karl Dunkley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressFlat A
12 Oberstein Road
London
SW11 2AE
Director NamePaul Andrew Murphy
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address12a Oberstein Road
London
Sw11
Director NameMiss Prabhjote Sandher
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressFlat B 12 Oberstein Road
London
SW11 2AE
Director NameKatherine Weston
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1995)
RoleCompany Director
Correspondence AddressFlat C 12 Oberstein Road
London
SW11 2AE
Secretary NameKatherine Weston
NationalityBritish
StatusResigned
Appointed15 April 1992(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 1995)
RoleCompany Director
Correspondence AddressFlat C 12 Oberstein Road
London
SW11 2AE
Director NameSophie Thomas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2000)
RoleTown Planner
Correspondence Address12b Oberstein Road
Battersea
London
SW11 2AE
Secretary NameSophie Thomas
NationalityBritish
StatusResigned
Appointed24 February 1995(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2000)
RoleTown Planner
Correspondence Address12b Oberstein Road
Battersea
London
SW11 2AE
Director NameAlexander Patrick Murray
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2000)
RoleEconomist
Correspondence Address12b Oberstein Road
St Johns Hill
London
SW11 2AE
Director NameDr Declan Timothy Keane
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(13 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 06 October 2015)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address12a Oberstein Road
Clapham
London
SW11 2AE
Director NameSimon James Birt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2000(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 August 2005)
RoleSoftware Engineer
Correspondence Address12b Oberstein Road
London
SW11 2AE
Secretary NameDr Declan Timothy Keane
NationalityBritish
StatusResigned
Appointed29 March 2001(16 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 October 2015)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address12a Oberstein Road
Clapham
London
SW11 2AE
Director NameJonathan Mark Perkins
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(21 years after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12b Oberstein Road
London
SW11 2AE
Director NameMs Aysha Kathryn Madha
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(25 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 November 2015)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address108 Barton Road
Cambridge
Cambridgeshire
CB3 9LH

Location

Registered Address12 Oberstein Road
London
SW11 2AE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Termination of appointment of Declan Timothy Keane as a secretary on 6 October 2015 (1 page)
17 November 2016Registered office address changed from C/O Aysha Madha 108 Barton Road Cambridge Cambridgeshire CB3 9LH to 12 Oberstein Road London SW11 2AE on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Declan Timothy Keane as a secretary on 6 October 2015 (1 page)
17 November 2016Registered office address changed from C/O Aysha Madha 108 Barton Road Cambridge Cambridgeshire CB3 9LH to 12 Oberstein Road London SW11 2AE on 17 November 2016 (1 page)
19 May 2016Annual return made up to 29 March 2016 no member list (3 pages)
19 May 2016Annual return made up to 29 March 2016 no member list (3 pages)
11 January 2016Termination of appointment of Declan Timothy Keane as a director on 6 October 2015 (2 pages)
11 January 2016Termination of appointment of Aysha Kathryn Madha as a director on 18 November 2015 (2 pages)
11 January 2016Termination of appointment of Declan Timothy Keane as a director on 6 October 2015 (2 pages)
11 January 2016Termination of appointment of Aysha Kathryn Madha as a director on 18 November 2015 (2 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 22/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 January 2016Statement of company's objects (2 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 22/11/2015
(2 pages)
8 January 2016Statement of company's objects (2 pages)
8 January 2016Appointment of Mr Nick Bentley as a director on 18 November 2015 (12 pages)
8 January 2016Appointment of Mr Nick Bentley as a director on 18 November 2015 (12 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Annual return made up to 29 March 2015 no member list (4 pages)
16 April 2015Annual return made up to 29 March 2015 no member list (4 pages)
16 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 May 2014Accounts for a dormant company made up to 29 March 2014 (2 pages)
19 May 2014Accounts for a dormant company made up to 29 March 2014 (2 pages)
19 May 2014Annual return made up to 29 March 2014 no member list (4 pages)
19 May 2014Annual return made up to 29 March 2014 no member list (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Annual return made up to 29 March 2013 no member list (4 pages)
18 April 2013Annual return made up to 29 March 2013 no member list (4 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2012Annual return made up to 29 March 2012 no member list (4 pages)
12 April 2012Annual return made up to 29 March 2012 no member list (4 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 April 2011Registered office address changed from Flat B 12 Oberstein Road London SW11 2AE on 17 April 2011 (1 page)
17 April 2011Annual return made up to 29 March 2011 no member list (4 pages)
17 April 2011Registered office address changed from Flat B 12 Oberstein Road London SW11 2AE on 17 April 2011 (1 page)
17 April 2011Annual return made up to 29 March 2011 no member list (4 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 June 2010Termination of appointment of Jonathan Perkins as a director (1 page)
1 June 2010Appointment of Ms Aysha Kathryn Madha as a director (2 pages)
1 June 2010Termination of appointment of Jonathan Perkins as a director (1 page)
1 June 2010Appointment of Ms Aysha Kathryn Madha as a director (2 pages)
14 April 2010Director's details changed for Dr Declan Timothy Keane on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Jonathan Mark Perkins on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Jonathan Mark Perkins on 29 March 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 no member list (3 pages)
14 April 2010Annual return made up to 29 March 2010 no member list (3 pages)
14 April 2010Director's details changed for Dr Declan Timothy Keane on 29 March 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Annual return made up to 29/03/09 (2 pages)
22 April 2009Annual return made up to 29/03/09 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 March 2008Annual return made up to 29/03/08 (2 pages)
31 March 2008Annual return made up to 29/03/08 (2 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 April 2007Annual return made up to 29/03/07 (4 pages)
25 April 2007Annual return made up to 29/03/07 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 July 2006Annual return made up to 29/03/06 (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Annual return made up to 29/03/06 (2 pages)
13 July 2006Director resigned (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
8 April 2005Annual return made up to 29/03/05 (4 pages)
8 April 2005Annual return made up to 29/03/05 (4 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 April 2004Annual return made up to 29/03/04 (4 pages)
2 April 2004Annual return made up to 29/03/04 (4 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 May 2003Annual return made up to 15/04/03 (4 pages)
6 May 2003Annual return made up to 15/04/03 (4 pages)
28 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 June 2002Annual return made up to 15/04/02 (4 pages)
29 June 2002Annual return made up to 15/04/02 (4 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001Annual return made up to 15/04/01 (4 pages)
27 April 2001Annual return made up to 15/04/01 (4 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned;director resigned (1 page)
15 December 2000Secretary resigned;director resigned (1 page)
15 December 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
26 April 2000Annual return made up to 15/04/00 (4 pages)
26 April 2000Annual return made up to 15/04/00 (4 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
23 April 1999Annual return made up to 15/04/99
  • 363(287) ‐ Registered office changed on 23/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1999Annual return made up to 15/04/99
  • 363(287) ‐ Registered office changed on 23/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
17 June 1998Annual return made up to 15/04/98 (4 pages)
17 June 1998Annual return made up to 15/04/98 (4 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
17 April 1997Annual return made up to 15/04/97 (4 pages)
17 April 1997Annual return made up to 15/04/97 (4 pages)
17 April 1997Director resigned (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (2 pages)
17 April 1997Director resigned (1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 May 1996Annual return made up to 15/04/96 (4 pages)
8 May 1996Annual return made up to 15/04/96 (4 pages)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
15 August 1995New secretary appointed (2 pages)
15 August 1995Annual return made up to 15/04/95 (4 pages)
15 August 1995New secretary appointed (2 pages)
15 August 1995Annual return made up to 15/04/95 (4 pages)
29 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
29 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
8 August 1984Incorporation (18 pages)
8 August 1984Incorporation (18 pages)